Bradford
West Yorkshire
BD3 7AE
Director Name | Miss Saliha Nazir |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1422-1424 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | Mr Mohammed Aslam Ahmed |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1422-1424 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | Mr Shabir Hussain |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 524 Leeds Road Bradford West Yorkshire BD3 9SB |
Secretary Name | Zahra Sayed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Self Employed |
Correspondence Address | 524 Leeds Road Bradford West Yorkshire BD3 9SB |
Director Name | Mr Mohammed Aslam Ahmed |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1422-1424 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | Mrs Sameena Bi |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1422-1424 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | Mr Shabir Hussain |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 29 February 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1422-1424 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | akbars.co.uk |
---|---|
Telephone | 0113 2425426 |
Telephone region | Leeds |
Registered Address | 1422-1424 Leeds Road Bradford West Yorkshire BD3 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
9 at £1 | Aisha Akbar 9.00% Ordinary B |
---|---|
9 at £1 | Talib Hussain 9.00% Ordinary B |
25 at £1 | Zahra Sayed 25.00% Ordinary B |
22 at £1 | London Curry LTD 22.00% Ordinary |
20 at £1 | Ismahil Khan 20.00% Ordinary B |
15 at £1 | Beaumont Management Services (Uk) LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182,607 |
Cash | £16,800 |
Current Liabilities | £452,131 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 22 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
30 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
---|---|
9 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
15 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
20 August 2021 | Appointment of Mr Mohammed Aslam Ahmed as a director on 20 August 2021 (2 pages) |
12 August 2021 | Appointment of Mrs Saliha Nazir as a director on 12 August 2021 (2 pages) |
12 August 2021 | Termination of appointment of Mohammed Aslam Ahmed as a director on 12 August 2021 (1 page) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
26 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
10 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
12 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
22 February 2018 | Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Termination of appointment of Shabir Hussain as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Shabir Hussain as a director on 29 February 2016 (1 page) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages) |
6 February 2016 | Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page) |
6 February 2016 | Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page) |
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
8 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Termination of appointment of Zahra Sayed as a secretary (1 page) |
11 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Termination of appointment of Zahra Sayed as a secretary (1 page) |
11 December 2013 | Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Appointment of Miss Sameena Bi as a director (2 pages) |
17 July 2013 | Appointment of Miss Sameena Bi as a director (2 pages) |
17 July 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
17 July 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
29 January 2013 | Director's details changed for Mr Shabir Hussain on 12 December 2012 (2 pages) |
29 January 2013 | Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 (2 pages) |
29 January 2013 | Secretary's details changed for Zahra Sayed on 12 December 2012 (1 page) |
29 January 2013 | Secretary's details changed for Zahra Sayed on 12 December 2012 (1 page) |
29 January 2013 | Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 (2 pages) |
29 January 2013 | Director's details changed for Mr Shabir Hussain on 12 December 2012 (2 pages) |
9 January 2013 | Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 9 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Secretary's details changed for Zahra Sayed on 3 July 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Shabir Hussain on 12 July 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Mohammed Aslam Ahmed on 10 July 2012 (2 pages) |
4 October 2012 | Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Mohammed Aslam Ahmed on 10 July 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Zahra Sayed on 3 July 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Shabir Hussain on 12 July 2012 (2 pages) |
4 October 2012 | Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Secretary's details changed for Zahra Sayed on 3 July 2012 (2 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford West Yorkshire BD4 7BG on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford West Yorkshire BD4 7BG on 16 December 2010 (1 page) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Appointment of Mr Mohammed Aslam Ahmed as a director (3 pages) |
22 September 2010 | Appointment of Mr Mohammed Aslam Ahmed as a director (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 October 2009 | Director's details changed for Shabir Hussain on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Shabir Hussain on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from c/o rajeer accountant 19 bolling road bradford west yorkshire BD4 7BG (1 page) |
7 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from c/o rajeer accountant 19 bolling road bradford west yorkshire BD4 7BG (1 page) |
7 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
19 September 2008 | Ad 16/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 September 2008 | Ad 16/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 15 bolling rd bradford west yorkshire BD4 7BT (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 15 bolling rd bradford west yorkshire BD4 7BT (1 page) |
11 June 2008 | Company name changed cafe shabir LTD\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Company name changed cafe shabir LTD\certificate issued on 12/06/08 (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (9 pages) |
16 October 2007 | Incorporation (9 pages) |